About

Registered Number: 09162518
Date of Incorporation: 05/08/2014 (9 years and 8 months ago)
Company Status: Active
Registered Address: Gh Property Management Services Limited The Old Barn, Vicarage Farm Business Park, Winchester Road, Fair Oak, Hampshire, SO50 7HD,

 

Established in 2014, Stiles Yard Management Ltd has its registered office in Fair Oak in Hampshire, it's status in the Companies House registry is set to "Active". This company has 7 directors listed at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CURSON, Sally Jane 25 April 2018 - 1
PEGG, Deidre Jocelyn 25 April 2018 - 1
RAWES, George Romney 19 March 2018 - 1
RUSSELL, Gary Edward 19 March 2018 - 1
SCOTT, Derek Ernest 25 April 2018 - 1
WILSON, Laura Mary 25 April 2018 - 1
CONSTANTINE FITTON, Sarah Ann 25 April 2018 30 October 2019 1

Filing History

Document Type Date
AP01 - Appointment of director 16 July 2020
TM01 - Termination of appointment of director 01 July 2020
AA - Annual Accounts 18 December 2019
AA01 - Change of accounting reference date 22 November 2019
TM01 - Termination of appointment of director 07 November 2019
CS01 - N/A 18 October 2019
AA - Annual Accounts 21 May 2019
CS01 - N/A 07 October 2018
SH01 - Return of Allotment of shares 29 August 2018
AD01 - Change of registered office address 11 August 2018
PSC08 - N/A 11 August 2018
CS01 - N/A 11 August 2018
AD01 - Change of registered office address 02 June 2018
AP04 - Appointment of corporate secretary 02 June 2018
AA - Annual Accounts 29 May 2018
AP01 - Appointment of director 18 May 2018
AP01 - Appointment of director 18 May 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
AP01 - Appointment of director 08 May 2018
SH01 - Return of Allotment of shares 03 April 2018
PSC07 - N/A 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AD01 - Change of registered office address 03 April 2018
TM01 - Termination of appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AP01 - Appointment of director 03 April 2018
AD01 - Change of registered office address 30 January 2018
CS01 - N/A 14 August 2017
AA - Annual Accounts 09 May 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 04 May 2016
AR01 - Annual Return 01 September 2015
NEWINC - New incorporation documents 05 August 2014

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.